Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD CHOICE INVESTMENTS LIMITED
Company Information for

FOOD CHOICE INVESTMENTS LIMITED

HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
05258290
Private Limited Company
Active

Company Overview

About Food Choice Investments Ltd
FOOD CHOICE INVESTMENTS LIMITED was founded on 2004-10-13 and has its registered office in Swanage. The organisation's status is listed as "Active". Food Choice Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOOD CHOICE INVESTMENTS LIMITED
 
Legal Registered Office
HERSTON CROSS HOUSE
230 HIGH STREET
SWANAGE
DORSET
BH19 2PQ
Other companies in EC1V
 
Filing Information
Company Number 05258290
Company ID Number 05258290
Date formed 2004-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD CHOICE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOOD CHOICE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARC PANTEBRE PALMITJAVILA
Director 2013-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
MKL SECRETARIES LIMITED
Company Secretary 2012-01-06 2013-10-08
JEAN PIERRE HENRI ALBERT WALDER
Director 2008-10-24 2013-03-20
ANNE MAI WALDER
Company Secretary 2009-10-01 2012-01-06
ANNE MAI WALDER
Director 2008-10-24 2012-01-06
TM WISDOM SECRETARIES LIMITED
Company Secretary 2007-04-16 2009-10-01
TM WISDOM DIRECTORS LIMITED
Director 2007-04-16 2009-10-01
GTSA SECRETARIES LIMITED
Company Secretary 2004-10-13 2007-04-16
GTSA DIRECTORS LIMITED
Director 2004-10-13 2007-04-16
SDG SECRETARIES LIMITED
Nominated Secretary 2004-10-13 2004-10-13
SDG REGISTRARS LIMITED
Nominated Director 2004-10-13 2004-10-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-02-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18PSC04Change of details for Marc Pantebre Palmitjavila as a person with significant control on 2019-09-18
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 93 Tabernacle Street London EC2A 4BA England
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC PANTEBRE PALMITJAVILA
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Kemp House 152-160 City Road London EC1V 2DW
2018-10-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2018-01-31AR0113/10/15 ANNUAL RETURN FULL LIST
2018-01-31AA31/12/16 TOTAL EXEMPTION FULL
2018-01-31AA31/12/15 TOTAL EXEMPTION FULL
2018-01-31AA31/12/14 TOTAL EXEMPTION FULL
2018-01-31AA31/12/13 TOTAL EXEMPTION FULL
2018-01-31RT01Administrative restoration application
2015-09-29GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0113/10/14 ANNUAL RETURN FULL LIST
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0113/10/13 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WALDER
2013-11-06AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MKL SECRETARIES LIMITED
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM, HERSTON CROSS HOUSE 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20TM01Termination of appointment of a director
2013-03-20AP01DIRECTOR APPOINTED MR MARC PANTEBRE PALMITJAVILA
2013-01-04CH04SECRETARY'S DETAILS CHNAGED FOR MKL SECRETARIES LIMITED on 2013-01-02
2012-10-22AR0113/10/12 ANNUAL RETURN FULL LIST
2012-08-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-01-09AP04CORPORATE SECRETARY APPOINTED MKL SECRETARIES LIMITED
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY ANNE WALDER
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WALDER
2011-10-18AR0113/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE WALDER / 18/10/2011
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MAI WALDER / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MAI WALDER / 18/10/2011
2010-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-14AR0113/10/10 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE MILET / 01/10/2009
2009-10-29CH01CHANGE PERSON AS DIRECTOR
2009-10-28AR0113/10/09 FULL LIST
2009-10-21CH01CHANGE PERSON AS DIRECTOR
2009-10-21AP03SECRETARY APPOINTED MRS ANNE MAI WALDER
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TM WISDOM DIRECTORS LIMITED
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY TM WISDOM SECRETARIES LIMITED
2009-08-26AA31/10/08 TOTAL EXEMPTION FULL
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / TM WISDOM DIRECTORS LIMITED / 02/03/2009
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / TM WISDOM SECRETARIES LIMITED / 02/03/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / TM WISDOM DIRECTORS LIMITED / 02/03/2009
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE MILET / 02/03/2009
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE WALDER / 02/03/2009
2009-01-22AA31/10/07 TOTAL EXEMPTION FULL
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / TM WISDOM SECRETARIES LIMITED / 14/10/2007
2009-01-07363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED ANNE MAI WALDER
2008-11-06288aDIRECTOR APPOINTED JEAN-PIERRE MILET
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 138 WALTON ROAD EAST MOLESEY SURREY KT8 0HP
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, 138 WALTON ROAD, EAST MOLESEY, SURREY, KT8 0HP
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-11-13363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-10-19288bSECRETARY RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: FIRST FLOOR, 41 CHALTON STREET, LONDON, NW1 1JD
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW SECRETARY APPOINTED
2007-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-12363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2005-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOOD CHOICE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOD CHOICE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOOD CHOICE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD CHOICE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 2
Called Up Share Capital 2011-10-31 £ 2
Cash Bank In Hand 2012-10-31 £ 10,139
Cash Bank In Hand 2011-10-31 £ 10,116
Current Assets 2012-10-31 £ 10,141
Current Assets 2011-10-31 £ 10,118
Debtors 2012-10-31 £ 2
Debtors 2011-10-31 £ 2
Fixed Assets 2012-10-31 £ 3,990,000
Fixed Assets 2011-10-31 £ 3,490,000
Shareholder Funds 2012-10-31 £ -68,214
Shareholder Funds 2011-10-31 £ -68,137

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOD CHOICE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD CHOICE INVESTMENTS LIMITED
Trademarks
We have not found any records of FOOD CHOICE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD CHOICE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FOOD CHOICE INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FOOD CHOICE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD CHOICE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOD CHOICE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1